Brighton Beach Holdings Limited, a registered company, was started on 25 Aug 2003. 9429035819066 is the NZ business number it was issued. This company has been supervised by 2 directors: Sonja Newby - an active director whose contract began on 25 Aug 2003,
Warren Peter Lane - an inactive director whose contract began on 25 Aug 2003 and was terminated on 12 Oct 2015.
Last updated on 05 Jun 2025, the BizDb database contains detailed information about 5 addresses the company uses, namely: 109 Main Road, Katikati, 3129 (registered address),
109 Main Road, Katikati, 3129 (service address),
99 Hill Street, Thorndon, Wellington, 6011 (physical address),
99 Hill Street, Thorndon, Wellington, 6011 (other address) among others.
Brighton Beach Holdings Limited had been using 99 Hill Street, Thorndon, Wellington as their registered address until 14 Feb 2024.
A total of 120 shares are issued to 2 shareholders (2 groups). The first group includes 119 shares (99.17%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.83%).
Other active addresses
Address #4: 99 Hill Street, Thorndon, Wellington, 6011 New Zealand
Physical address used from 14 Jul 2021
Address #5: 109 Main Road, Katikati, 3129 New Zealand
Registered & service address used from 14 Feb 2024
Previous addresses
Address #1: 99 Hill Street, Thorndon, Wellington, 6011 New Zealand
Registered & service address used from 14 Jul 2021 to 14 Feb 2024
Address #2: 349 Wakefield Quay, Stepneyville, Nelson, 7010 New Zealand
Registered & physical address used from 06 Jan 2021 to 14 Jul 2021
Address #3: 97 Edgecumbe Road, Tauranga, Tauranga, 3110 New Zealand
Physical & registered address used from 30 Nov 2018 to 06 Jan 2021
Address #4: 34 Rosemont Road, Waihi, Waihi, 3610 New Zealand
Physical & registered address used from 17 Jul 2018 to 30 Nov 2018
Address #5: 1 Glasgow Street, Kelburn, Wellington, 6012 New Zealand
Physical & registered address used from 01 May 2018 to 17 Jul 2018
Address #6: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Physical & registered address used from 01 Dec 2015 to 01 May 2018
Address #7: 53 Clifton Terrace, Clifton, Christchurch, 8081 New Zealand
Physical & registered address used from 02 Sep 2014 to 01 Dec 2015
Address #8: Level 6, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 25 Sep 2013 to 02 Sep 2014
Address #9: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Jul 2011 to 25 Sep 2013
Address #10: 1 Glasgow Street, Kelburn, Wellington 6012 New Zealand
Physical & registered address used from 02 Nov 2009 to 05 Jul 2011
Address #11: 3 Central Terrace, Kelburn, Wellington
Physical & registered address used from 15 Aug 2007 to 02 Nov 2009
Address #12: 20 Central Terrace, Kelburn, Wellington
Physical & registered address used from 11 Nov 2005 to 15 Aug 2007
Address #13: 55 Garden Road, Northland, Wellington, New Zealand
Physical & registered address used from 25 Aug 2003 to 11 Nov 2005
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 08 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 119 | |||
| Entity (NZ Limited Company) | Sherbet Limited Shareholder NZBN: 9429031218375 |
Katikati 3129 New Zealand |
03 Jun 2011 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Newby, Sonja |
Northland Wellington 6012 New Zealand |
25 Aug 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lane, Warren Peter |
Clifton Christchurch 8081 New Zealand |
25 Aug 2003 - 20 Apr 2018 |
Sonja Newby - Director
Appointment date: 25 Aug 2003
Address: Northland, Wellington, 6012 New Zealand
Address used since 09 Dec 2024
Address: Northland, Wellington, 6012 New Zealand
Address used since 07 Feb 2024
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 06 Jul 2021
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 03 Aug 2020
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 31 May 2012
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 20 Apr 2018
Address: Waihi Beach, 3177 New Zealand
Address used since 09 Jul 2018
Address: Devonport, Auckland, 0624 New Zealand
Address used since 26 May 2019
Warren Peter Lane - Director (Inactive)
Appointment date: 25 Aug 2003
Termination date: 12 Oct 2015
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 23 Oct 2009
Cloudbreak Enterprises Limited
23 Upland Road
Normandy Holdings Limited
2 Central Terrace
Refugee Family Reunification Trust
25 Upland Road
Ejl Consulting Group Limited
4 Central Terrace
Red Runner Limited
43 Rawhiti Terrace
Cobalt Consultants Limited
43 Rawhiti Terrace